Entity Name: | THE RESIDENCES AT WINDWARD PASSAGE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Sep 2006 (19 years ago) |
Document Number: | N06000009856 |
FEI/EIN Number |
205575705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Paradise Management, 13920 58th Street, CLEARWATER, FL, 33760, US |
Mail Address: | Paradise Management, 13920 58th Street, CLEARWATER, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kuenning Robert | Treasurer | Paradise Management, CLEARWATER, FL, 33760 |
Carter Terry | Director | Paradise Management, CLEARWATER, FL, 33760 |
Newdeck Brian | President | Paradise Management, CLEARWATER, FL, 33760 |
Bruhn James II | Secretary | Paradise Management, CLEARWATER, FL, 33760 |
Wynn Danniel | Director | Paradise Management, CLEARWATER, FL, 33760 |
PARADISE MANAGEMENT, LLC | Othe | - |
May Kimber Agent | Agent | Paradise Management, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-14 | c/o Condominium Associates, 3001 Executive Drive, Suite 260, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2019-02-14 | c/o Condominium Associates, 3001 Executive Drive, Suite 260, CLEARWATER, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-14 | Ward, Carlton | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-14 | Macfarlane Ferguson & McMullen, 625 Court St #200, CLEARWATER, FL 33756 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-24 |
AMENDED ANNUAL REPORT | 2024-08-16 |
AMENDED ANNUAL REPORT | 2024-06-10 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-31 |
Date of last update: 01 May 2025
Sources: Florida Department of State